Company NameRandjmed Ltd
Company StatusDissolved
Company NumberSC371688
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 2 months ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Ekundayo Rex Musa
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address3 Scholes Lane
Scholes
Rotherham
South Yorkshire
S61 2RG
Secretary NameMiss Juliana Oremeyi Musa
StatusClosed
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Scholes Lane
Scholes
Rotherham
South Yorkshire
S61 2RG

Location

Registered AddressDept 534, 1st Floor 211 Dumbarton Road
Mansfield Park
Glasgow
G11 6AA
Scotland
ConstituencyGlasgow North
WardPartick West

Shareholders

100 at £1Ekundayo Musa
100.00%
Ordinary

Financials

Year2014
Net Worth£39,727
Cash£303
Current Liabilities£3,622

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
28 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 March 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
16 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
22 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
28 July 2016Amended total exemption full accounts made up to 31 January 2014 (23 pages)
28 July 2016Amended total exemption full accounts made up to 31 January 2014 (23 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 February 2016Amended total exemption full accounts made up to 31 January 2015 (23 pages)
26 February 2016Amended total exemption full accounts made up to 31 January 2015 (23 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Secretary's details changed for Miss Juliana Oremeyi Musa on 14 June 2013 (2 pages)
14 June 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
14 June 2013Director's details changed for Dr Ekundayo Rex Musa on 14 June 2013 (2 pages)
14 June 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
14 June 2013Secretary's details changed for Miss Juliana Oremeyi Musa on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Dr Ekundayo Rex Musa on 14 June 2013 (2 pages)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
5 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Secretary's details changed for Miss Juliana Oremeyi Musa on 25 January 2011 (2 pages)
6 June 2011Director's details changed for Dr Ekundayo Rex Musa on 25 January 2011 (2 pages)
6 June 2011Director's details changed for Dr Ekundayo Rex Musa on 25 January 2011 (2 pages)
6 June 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
6 June 2011Secretary's details changed for Miss Juliana Oremeyi Musa on 25 January 2011 (2 pages)
20 May 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Registered office address changed from 145 Bloomfield Court Aberdeen AB10 6DU Scotland on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 145 Bloomfield Court Aberdeen AB10 6DU Scotland on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 145 Bloomfield Court Aberdeen AB10 6DU Scotland on 6 October 2010 (1 page)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)